Letters written by Drobish, 1923-1954.
Scope and Content Note
Letters written to Drobish.
Scope and Content Note
Papers relating to work as farm advisor, University of California Agricultural Extension Service, 1917-1927.
Scope and Content Note
Papers relating to work as marketing investigator, California Department of Agriculture, 1927-1930.
Scope and Content Note
Papers relating to work as agricultural economist, U.S. Department of Agriculture, 1930-1933.
Scope and Content Note
Papers relating to work for Federal Land Bank and Farm Credit Administration, 1933-1934.
Scope and Content Note
Papers relating to work as Director of Rural Rehabilitation, State Emergency Relief Administration, 1934-1935.
Scope and Content Note
Papers relating to work as Regional Chief of Farm Laborer Projects, Rural Resettlement Administration, 1935-1936.
Scope and Content Note
Political campaign material - State Assembly, 1946
Scope and Content Note
Political campaign material - State Senate, 1947 and 1950.
Scope and Content Note
Senatorial Papers, 1947-1950.
Scope and Content Note
Papers relating to work as consultant on olive oil to the Jordan government, 1952.
Scope and Content Note
Drobish's writings.
Additional Note
Annual Report, Pacific Northwest Potato Committee, 1931-1932.
Bulletins of the Pacific Northwest Potato Committee, Feb. 10, 1931-Dec. 30, 1932.
Bur Clover Increases Rice Yield 23.4 Sacks Per Acre on Carlson Ranch-Richvale as published in Sutter Butte Bulletin, Dec. 1, 1926
California Fruit Exports Reach Impressive Value. Mar. 16, 1929.
California's Early Potato Deal, The 1932 Market Prospects
Changing Character of California Farm Labor
Conclusions Reached from a Study of the Experiment in State Land Colonization at Durham - Based on a Study Made on the Ground in 1928. April 16, 1936.
Decentralization of Industry Can and Should Be Encouraged. 1935.
Deductions From a Statistical Study of the Characteristics of California Agriculture. Oct. 14, 1936.
[Diary of Trip, Summer, 1932.]
Scope and Content Note
Estimating the Olive Crop For Determining Pickle Tonnage. 1953.
Europe 1951 As Churchmen See It.
Financing the Western Farmer
Imports and Exports of Fruits and Fruit Preparations for 1928.
The Jordan Olive Industry. Feb. 10, 1953.
[Migrant Labor Camps]
The Necessity of Securing Federal Aid for Oil Olives. Feb. 13, 1950.
New Frontiers of Opportunity. Sept. 15, 1935.
Oldest Orange Tree in State. (Newspaper article)
The Olive Industry's Research Needs. Aug. 1946.
Olive Thinning and Other Means of Increasing Size of Olives. April, 1930.
Additional Note
The Pacific Northwest Potato Committee, a Regional Outlook Service.
A Policy Statement on Land Reform.
Potato Estimates Increased, No. 2's Most Profitable as Stock Feed
[The Present Agricultural Situation] Nov. 18, 1953.
The Present Economic Outlook with Special Reference to Potatoes.
Additional Note
Present Status of Federal Farm Labor Camps in California. Dec. 27, 1948.
Present Status of Migratory Labor. Sept. 28, 1949.
Progress Report on the Investigation of the Durham Land Colony Problem
Progress Report, Pacific Northwest Potato Committee Project. Nov. 1, 1932.
Report on Present Situation Relative to Large Type Olives. Nov. 1928.
Resume of an Attempt to Improve the Olive Marketing Situation ---
The Rural Rehabilitation Program of the SERA. Sept. 29, 1934.
Some Problems of Planning in the Central Valley of California. June 15, 1948.
Additional Note
A Suggested Plan For Increasing the Return to Pacific Northwest Potato Growers by Removing the Surplus From the Market. May 23, 1931.
Suggested Program For Improving Jordan Olive Oil Industry. Dec. 23, 1952.
Suggestions Covering the Presentation of a Talk on Agricultural Labor. Oct. 14, 1936.
Suggestions For Paradise Potato Growers For 1926. As published in Paradise Progress Review, Feb. 1, 1926.
Suggestions That Might Be Included In a Program to Increase Sales of Canned Peaches. Mar. 10, 1929.
Supplemental and Final Report of the Investigation of the Durham Land Colony Problem. Apr. 30, 1928.
Tenancy and the Problem of the Low Income Groups in California Agriculture. Jan. 12, 1937.
When and How Will the Depression End
Drafts and outlines of speeches, with related notes, 1931-1953.
Arrangement
Subject files.
Agriculture.
Scope and Content Note
Bidwell Bar Park Association
Scope and Content Note
Butte County Farm Bureau.
Scope and Content Note
California Farm Bureau Federation
Scope and Content Note
Commonwealth Club of California
Scope and Content Note
Far View Ranch Camp
Scope and Content Note
King Ranch Association, Inc.
Scope and Content Note
Migratory farm labor
Scope and Content Note
Olive Industry.
Scope and Content Note
Oroville — Wyandotte Irrigation District
Scope and Content Note
Water — California
Scope and Content Note
Personalia
Scope and Content Note
Annotated Pamphlets
Accounts for Far View Ranch
Photographs
Note
Scope and Content Note
Miscellany
Note
Scope and Content Note
Clippings, unarranged.
See also: vol. 1 and vol. 2
v. 1 Scrapbook of newspaper clippings, 1934-1936.
Scope and Content Note
v. 2 Scrapbook of newspaper clippings, 1947.
Scope and Content Note
Plans for part-time farms and migrant labor camps at Winters, Marysville and Arvin, 1935.
Legislative Diaries, 1949-1950.
Scope and Content Note
Abshire, F. Presley, 1892-
3 letters, 1950.
Scope and Content Note
Adams, Harlen Martin, 1904-
4 letters, 1949-1950.
Scope and Content Note
Agricultural Council of California
2 letters, 1946-1948.
Alcorn, George, B.
Letter, Nov. 25, 1942.
Alexander, Will Winton, 1884-
Letter, Nov. 13, 1936.
Additional Note
Allen, John Joseph, 1899-
Letter, Feb. 16, 1949.
Scope and Content Note
Alta California Inc.
3 letters, 1933.
American Civil Liberties Union
5 letters, 1949.
American Council of Christian Churches of California
Letter, Mar. 6, 1950.
Additional Note
American Federation of Labor
2 letters, 1949.
American Institute of Architects. Northern California Chapter
Letter, Nov. 1, 1949.
Additional Note
American Temperance Society
7 letters, 1949-1950.
Americans for Democratic Action
Letter, Jan. 23, 1948.
Anderson, Clinton Presba, 1895-
Letter, Apr. 29, 1948.
Scope and Content Note
Anderson, Glenn Malcolm, 1913-
3 letters, 1950-1951.
Associated Democrats
2 letters, 1949.
Additional Note
Associated Sportsmen of California
Letter, June 13, 1949.
Aviation Committee for Earl Warren
See Canaday, John E., 1905-
Bahmeier, Herman Frederick, 1889-
Letter, Apr. 23, 1934.
Bangs, Edward Geoffrey, 1889-
Letter, Nov. 10, 1947.
Beck, Julian, 1905-
Letter, Mar. 14, 1951.
Beebe, Dan L., 1887-1973
4 letters, 1935-1949.
Beek, Joseph Allan, 1888-
15 letters, 1948-1950.
Additional Note
Bell, Hugh McKee, 1902-
Letter, n.d.
Bellisle, A. P.
33 letters, 1948-1950.
Scope and Content Note
Bendetsen, Karl Robin, 1907-
2 letters, 1949-1950.
Benedict, Murray Reed, 1892-
4 letters, 1934-1948.
Benson, Ezra Taft, 1899-
3 letters, 1934-1953.
Berkeley, Calif. First Congregational Church
See Breed, Eleanor D.
Bidwell Bar Park Association
See Burt, Grinnell
Blaisdell, Allen Carrier, 1897-
3 letters, 1949.
Bolles, John S.
Letter, Apr. 22, 1949.
Bonelli, William George, 1895-
2 letters, 1948-1950.
Bowles, Chester, 1901-
See U.S. Office of Price Administration.
Breed, Arthur Hastings, 1903-
7 letters, 1948-1949.
Breed, Eleanor D.
Letter, June 30, 1953.
Scope and Content Note
Bressler, Raymond George
Letter, Jan. 30, 1950.
Scope and Content Note
Brock, Anson Alvin, 1889-
See California Dept. of Agriculture.
Brooks, Elisha, 1841-
Letter, Dec. 28, 1926.
Scope and Content Note
Brotherhood of Locomotive Firemen and Enginemen. California State Legislative Board.
Letter, Apr. 29, 1950.
Scope and Content Note
Brotherhood of Railroad Trainmen. California Legislative Board.
3 letters, 1950 and n.d.
Scope and Content Note
Brotherhood of Railway and Steamship Clerks. California State Legislative Committee
Letter, May 22, 1950.
Scope and Content Note
Brown, Edmund Gerald, 1905-
4 letters, 1948.
Scope and Content Note
Burns, Hugh M., 1902-
Letter, Mar. 20, 1950.
Burt, Grinnell
17 letters, 1946-1950.
Scope and Content Note
Butte Co., Calif. County Clerk
4 letters, 1947-1949.
Butte Co., Calif. District Attorney
See Leonard, Raymond A.
Butte County Farm Bureau
13 letters, 1945-1953 and n.d.
See also Smith, Bert L.
Buttle, Agnes M.
3 letters, 1949-1950.
Additional Note
Byrne, Paul L., 1910-
3 letters, 1950 and n.d.
Caldwell, Bernard R.
See California. Highway Patrol
California. Adjutant General's Office
4 letters, 1948-1950.
Scope and Content Note
California. Adult Authority
Letter, Feb. 7, 1949.
California. Aeronautics Commission
Letter, Oct. 4, 1950.
California. Board of Agriculture
11 letters, 1934.
California. Board of Barber Examiners
4 letters, 1949.
California. Bureau of Fruit and Vegetable Standardization
Letter, Jan. 11, 1927.
California. Colorado River Board
Letter, May 28, 1949.
Additional Note
California. Commission on School Districts.
Letter, Jan. 28, 1949.
California. Dept. of Agriculture.
24 letters, 1928-1953.
Additional Note
California. Dept. of Corrections
2 letters, 1948-1949.
Scope and Content Note
California. Dept. of Education
9 letters, 1948-1949.
Additional Note
California. Dept. of Education. Bureau of Adult Education.
4 letters, 1949.
Additional Note
California. Dept. of Industrial Relations. Division of Apprenticeship Standards
Letter, Oct, 17, 1949.
California. Dept. of Industrial Relations. Division of Housing
7 letters, 1949-1950.
California. Dept. of Industrial Relations. Division of Immigration and Housing
2 letters, 1935-1943.
California. Dept. of Mental Hygiene.
2 letters, 1949.
California. Dept. of Motor Vehicles
2 letters, 1948.
California. Dept. of Natural Resources. Division of Beaches and Parks
11 letters, 1948-1951.
Scope and Content Note
California. Dept. of Public Health
4 letters, 1949-1950.
California. Dept. of Public Works
15 letters, 1946-1950.
Scope and Content Note
California. Dept. of Social Welfare
7 letters, 1949-1950.
Additional Note
California. Division of Highways
4 letters, 1950.
California. Highway Commission
4 letters, 1948-1950.
California. Highway Patrol
2 letters, 1949-1953.
Additional Note
California. Institution for Women. Tehachapi
Letter, Mar. 30, 1950
See also Kern County (California) Chamber of Commerce.
California. Legislature. Legislative Budget Committee
3 letters, 1948.
California. Legislature. Senate. Interim Committee on Financing and Construction Problems of Schools.
7 letters, 1950-1951.
California. National Guard
4 letters, 1936-1949.
California. Office of Legislative Counsel
21 letters, 1947-1950.
Additional Note
California. Public Utilities Commission
2 letters, 1949-1950.
California. Recreation Commission
3 letters, 1949-1950.
Additional Note
California. San Joaquin Valley Agricultural Labor Resources Committee.
3 letters, 1950.
California. Special Crime Study Commission on Juvenile Justice.
Letter, Mar. 11, 1949.
California. State Board of Prison Directors
Letter, Oct. 20, 1934.
California. State Board of Equalization
Letter, Feb. 26, 1954.
California. State Emergency Relief Administration
10 letters, 1934-1935.
California. State Employees' Retirement System
3 letters, 1948.
California. State Forester
See Nelson, De Witt, 1901-
California. State Library, Sacramento
See Gillis, Mabel Ray, 1882-
California. State Prison, San Quentin
Letter, Oct. 4, 1950.
California. State Water Resources Board
2 letters, 1948-1949.
California. University. College of Agriculture
2 letters, 1933-1934.
California. Wildlife Conservation Board
Letter, Dec. 29, 1947.
California Anti-Communist League
Letter, June 1950.
California Association for Social Welfare
Letter, June 9, 1949.
California Association of Highway Patrolmen
Letter, July 29, 1949.
California Association of Secondary School Administrators
2 letters, 1947-1950.
California Association of Soil Conservation Districts
Letter, Dec. 11, 1949.
California Bankers Association
Letter, Apr. 9, 1948.
California Canning Peach Growers
2 letters, 1927-1929.
Scope and Content Note
California Cattlemen's Association
Letter, Nov. 25, 1949.
California Central Airlines
2 letters, 1949.
California Central Valleys Flood Control Association
2 letters, 1948-1949.
California Cling Peach Association
Letter, n.d.
Scope and Content Note
California Conference of Machinists
Letter, Aug. 3, 1950.
California Conference of Social Work
2 letters, 1953 and n.d.
California Congress of Parents and Teachers, Inc.
6 letters, 1949 and n.d.
California Consumers' Committee for Yellow Margarine
3 letters, 1949.
Scope and Content Note
California Co-operative Canneries
Letter, Dec. 1, 1927.
California Council of Architects
2 letters, 1950.
California Council of Republican Women. Southern Division
2 letters, 1950.
California Creamery Operators Association
Letter, May 23, 1949.
California Cultivator (Newspaper)
Letter, Feb. 14, 1929.
California Development Association
See California State Chamber of Commerce.
California Elementary School Principals' Association
Letter, June 29, 1949.
California Farm Bureau Federation
44 letters, 1944-1954.
Additional Note
California Farm Research and Legislative Committee
9 letters, 1948-1950.
Additional Note
California Farmer (Newspaper)
2 letters, 1949-1950. Written by John E. Pickett, Editor.
California Federation for Civic Unity
Letter, Mar. 21, 1950.
California Federation of Women's Clubs
6 letters, 1946-1950.
California Federation of Young Democratic Clubs
Letter, Dec. 27, 1949.
Additional Note
California Federation of Young Democrats
Letter, 1950.
California Fertilizer Association
Letter, Apr. 6, 1949.
California Fig Institute
Letter, Dec. 10, 1934.
California Fish Canners Association, Inc.
Letter, Mar. 9, 1948.
California Grange News
Letter, Apr. 5, 1946.
Additional Note
California Grocers Association
5 letters, 1949-1950.
California Hay, Grain and Feed Dealers Association
Letter, May 31, 1949.
California Insitute of Social Welfare
See McLain, George H.
California Labor League for Political Education
See Haggerty, Cornelius J.
California League of Women Voters
6 letters, 1949-1950.
Scope and Content Note
California Legislative Conference
2 letters, 1949-1950.
California Olive Association
6 letters, 1933-1953.
California Packing Corporation
2 letters, 1927-1928.
California Peach and Fig Growers
2 letters, 1923.
California Prune and Apricot Growers Association
5 letters, 1935-1936.
California Safety Council, Inc.
Letter, Mar. 22, 1949.
California School Trustees Association
5 letters, 1949-1950.
California State Chamber of Commerce
14 letters, 1928-1949.
Scope and Content Note
California State Council of Lumber and Sawmill Workers
Letter, Feb. 20, 1949.
California State Dairymens' Committee
Letter, May 25, 1949.
California State Federation of Labor.
See Haggerty, Cornelius J.
California State Federation of Teachers
Letter, May 9, 1949.
California State Firemen's Association, Inc.
Letter, Mar. 30, 1950.
California State Horsemen's Association
2 letters, 1949-1950.
California Teachers Association
8 letters, 1947-1950.
California Temperance Federation
3 letters, 1949.
Additional Note
California Townsend Clubs. Legislative Committee
Letter, June 6, 1949.
California Wool Growers Association
2 letters, 1928-1949.
Canaday, John E., 1905-
2 letters, 1949-1950.
Scope and Content Note
Carr, James Kennedy, 1914-
8 letters, 1944-1951.
Carter, Oliver Jesse, 1911-
17 letters, 1947-1950.
Scope and Content Note
Case, Harold Clayton M., 1890-
See U.S. Farm Credit Administration.
Chalfant, Frank Elgin, 1897-
2 letters, 1935-1950.
Chico, Calif. Chamber of Commerce
11 letters, 1948 -1950.
Chico, Calif. Mayor
See Meriam, Theodore.
Christie, Arthur William, 1892
8 letters, 1928-1929 and n.d.
Citizens' Committee for Old Age Pensions
See McLain, George H.
City Commons Club, Berkeley, Calif.
2 letters, 1952.
Scope and Content Note
Cleary, Charles W.
3 letters, 1928-1935.
Coats, Arthur William, 1914-
5 letters, 1948-1950.
Coke, J. Earl
5 letters, 1949-1951.
Scope and Content Note
Collins, George D., 1896-
2 letters, 1950.
Collins, Samuel LaFort, 1895-
2 letters, 1950.
Collins, Thomas
8 letters, 1935-1936.
Scope and Content Note
Committee for a Democratic Far Eastern Policy
Letter, Mar. 21, 1950.
Committee to Defend America by Aiding Anti-Communist China
Letter, Mar. 2, 1950.
Additional Note
Commonwealth Club of California, San Francisco
12 letters, 1936-1952.
Additional Note
Congress of Industrial Organizations. Industrial Union Councils. California
5 letters, 1949-1950.
Conrad, Charles James, 1909-
2 letters, 1949.
Coombs, Nathan F., 1881-
3 letters, 1949 and n.d.
Coons, Arthur Gardiner, 1900-
Letter, Apr. 6, 1948.
Corley, James Henry, 1904-
2 letters, 1949-1950.
Corning Olive Growers Association
2 letters, 1929.
Council for Civic Unity of San Francisco
2 letters, 1947-1948.
Additional Note
Council for Social Action
2 letters, 1950. Written by Ray Gibbons, Director.
See also Greene, Shirley E. and Keehn, Thomas B.
County Supervisors Association of California
3 letters, 1950.
Cranston, Alan, 1914-
2 letters, 1949-1950.
Scope and Content Note
Critchfield, Burke H., 1888-1970
See California. Dept. of Agriculture.
Crocheron, Bertram Hanford, 1882-1948
4 letters, 1927-1934.
Cruess, William V.
Letter, Dec. 11, 1928.
Curtis, Jesse William, 1905-
Letter, June 16, 1950.
Daughters of the American Revolution. California. Captain Alexander Cleveland Chapter
Letter, Mar. 3, 1950.
Davi, Vincent A.
Letter, May 6, 1949.
Scope and Content Note
Deirup, Harry
2 letters, 1949.
Democratic Party. California. Butte County Central Committee
See Shapiro, Saul E.
Democratic Party. California. Del Norte County Central Committee.
Letter, n.d.
Democratic Party. California. Humboldt County Central Committee
Telegram, 1950.
Scope and Content Note
Democratic Party. California. Sonoma County Central Committee.
2 letters, 1949.
Democratic Party. California. State Central Committee
16 letters, 1935-1950 and n.d.
See also Carter, Oliver Jesse; Gardiner, Samuel Whittier; Anderson, Guenn Malcolm; Roosevelt, James.
Deuel, Charles Hastings, 1868-1947
Letter, Jan.14, 1947.
Scope and Content Note
Diehl, Helmut Charles, 1894-
See U.S. Bureau of Plant Industry.
Dillinger, H. E., 1889-
2 letters, 1949-1950
See also American Council of Christian Churches of California.
Dills, Ralph C., 1910-
2 letters, 1948.
Dilworth, Nelson Smith, 1897-
7 letters, 1948-1951.
Dorsey, Jesse Richard, 1877-1958
11 letters, 1948-1950
See also California. Dept. of Corrections.
Douglas, Helen (Gahagan), 1900-
12 letters, 1948-1951.
Scope and Content Note
Downey, Sheridan, 1884-1961
6 letters, 1949-1950.
Doyle, Clyde Gilman, 1887-
2 letters, 1949.
Drury, Newton Bishop, 1889-
See California. Dept. of Natural Resources. Division of Beaches and Parks.
Dunn, Francis
3 letters, 1949-1950.
Eckert, Ralph G., 1906-
See California. Dept. of Education. Bureau of Adult Education.
Eddy, Sherwood, 1871-
See Mills, Omer.
Engle, Clair, 1911-1964
9 letters, 1949-1953.
Epsilon Sigma Phi
2 letters, 1932-1936.
Erdman, Henry Ernest, 1884-
Letter, Oct. 18, 1945.
Essick, Bryant, 1898-
Letter, Mar. 11, 1948.
Scope and Content Note
Feather River Forest Forum
3 letters, 1949-1950.
Federal Council of the Churches of Christ in America
Letter, Mar. 10, 1950.
Additional Note
Fleming, Macklin
See Associated Democrats.
Forbestown (California) Development Association
2 letters, 1950.
Franklin, Virginia (Mrs. Benjamin G. Franklin)
10 letters, 1948-1950 and n.d.
Scope and Content Note
Fundamental Evangelistic Association
Letter, Mar. 29, 1950.
Gallagher, Buell Gordon, 1904-
2 letters, 1948-1949.
Gann, Charles
8 letters, 1934.
Scope and Content Note
Gardiner, Samuel Whittier, 1902-
5 letters, 1948-1950
See also Democratic Party. California. State Central Committee. James Roosevelt for Governor Committee, Inc.
Garrod, R. V.
10 letters, 1949-1950 and n.d.
Garst, Jonathan, 1893-1973
4 letters, 1936
See also U.S. Resettlement Administration.
Gibbons, Ray, 1903-
See Council for Social Action.
Gibson, Luther Earl, 1894-
3 letters, 1950.
Gibson, Phil Sheridan
2 letters, 1949-1950.
Gillis, Mabel Ray, 1882-
5 letters, 1948-1950.
Gilmore, John Washington, 1872-1942
4 letters, 1927-1936.
Goethe, Charles Matthias, 1875-1966
Letter, Feb. 26, 1949.
Goff, Robert D.
6 letters, 1948-1950.
Greene, Shirley E.
6 letters, 1948-1953.
Additional Note
Gregory, Payson
3 letters, 1936.
Additional Note
Gridley District (Calif.) Chamber of Commerce
3 letters, 1949.
Haggerty, Cornelius J., 1894-
16 letters, 1948-1950.
Scope and Content Note
Hall, Cameron Parker, 1898-
See Federal Council of the Churches of Christ in America.
Hamilton, Aymer Jay, 1876-
9 letters, 1949-1950.
Scope and Content Note
Hartmann, Hudson T.
13 letters, 1946-1954.
Scope and Content Note
Hatfield, George Juan, 1887-1953
2 letters, 1948.
Havenner, Franck Roberts, 1882-
3 letters, 1948-1949.
Hays, Lawrence Brooks, 1898-
Letter, Mar. 30, 1950.
Hecke, George H., 1870-
See California. Department of Agriculture.
Heisinger, Samuel Leonard, 1870-1949
Letter, n.d.
Heller, Elinor Raas, 1904-
See Democratic Party. California. State Central Committee.
Henderson, Richard W.
8 letters, 1951-1954.
Scope and Content Note
Hengy, W. Barton
12 letters, 1935-1950 and n.d.
Scope and Content Note
Henning, A. E.
See California. Dept. of Natural Resources. Division of Beaches and Parks.
Hewes, Laurence I.
5 letters, 1935.
Hichborn, Franklin, 1869-1963
18 letters, 1949-1953.
Hildebrand, Joel Henry, 1881-
2 letters, 1949.
Hobbie, Donald Gordon, 1902-1955.
2 letters, 1953.
Hodgson, Robert Willard, 1893-
2 letters, 1927-1935.
Hoffman, Verne W.
Letter, June 19, 1950.
Holifield, Chet, 1903-
Letter, Jan. 5, 1949.
Holmes, Otis Halbert, 1902-
2 letters, 1947-1948.
Home Missions Council of North America, Incorporated
See Shotwell, Velma.
Hoover, John Edgar, 1895-1972
2 letters, 1950.
Scope and Content Note
Hovden Food Products Corporation
5 letters, 1949.
Scope and Content Note
Howden, Edward
See Council for Civic Unity of San Francisco.
Huggins, Dallas B.
4 letters, 1950.
Scope and Content Note
Hulse, Ben, 1894-
3 letters, 1949-1950.
Hutchison, Claude Burton, 1885
Letter, Mar. 19, 1949.
Irrigation Districts Association of California
See Smith, Bert L.
Independent Progressive Party
8 letters, 1949-1950.
Inman, John M., 1875
Letter, Sept. 8, 1927.
James Roosevelt for Governor Committee, Inc.
2 letters, 1950
See also Gardiner, Samuel Whittier, 1902-
Jespersen, Chris N., 1890-1951
6 letters, 1948-1950 and n.d.
Johnson, Ed C.
Letter, Nov. 20, 1950.
Johnson, Justin Leroy, 1888-1961
Letter, Feb. 18, 1949.
Jordan, Frank Morrill, 1888-
8 letters, 1946-1950.
Scope and Content Note
Judah, Henry R.
Letter, Dec. 12, 1947.
Keating, Thomas F., 1905-
2 letters, 1948-1950.
Keatinge, Richard Harte, 1919-
3 letters, 1949-1950 and n.d.
Keehn, Thomas B.
3 letters, 1948-1950.
Scope and Content Note
Kefauver, Estes, 1903-1963
Letter, Dec. 20, 1950.
Kelly, Earl E.
6 letters, 1947-1950 and n.d.
Scope and Content Note
Kendall, Glenn, 1901-
5 letters, 1950.
Scope and Content Note
Kent, Roger
13 letters, 1948-1951.
Scope and Content Note
Kern Co., Calif. Chamber of Commerce
Letter, Feb. 16, 1950.
Scope and Content Note
King, Cecil Rhodes, 1898-
3 letters, 1949-1950.
Kingman, Harry L., 1892-
See Young Men's Christian Associations. California. University, Berkeley.
Kirby, Donald Beach
See American Institute of Architects, Northern California Chapter.
Kirkwood, Robert C., 1909-
Letter, Mar. 20, 1950.
Kleps, Ralph Norman, 1914-
See California. Office of Legislative Counsel.
Knight, Goodwin Jess, 1896-
Letter, July 18, 1949.
Knoles, Tully Cleon, 1876-
Letter, July 23, 1951
Scope and Content Note
Knowland, William Fife, 1908-
3 letters, 1949.
Kraft, Fred H.
11 letters, 1948-1950.
Krug, Julius Albert, 1907-
Letter, Mar. 29, 1948.
Kuchel, Thomas Henry, 1910-
6 letters, 1948-1949.
Scope and Content Note
Lea, Clarence Frederick, 1874-1964
2 letters, 1936.
Lea, John F.
14 letters, 1947-1950.
Scope and Content Note
League of California Cities
Letter, Oct. 5, 1950.
League of Women Voters of Chico
3 letters, 1949-1950
See also Franklin, Virginia.
League of Women Voters of Marysville (Calif.)
Letter, Apr. 22, 1946.
Leake, Paul R., 1890-
2 letters, 1953.
Leary, Mary Ellen
Letter, Feb. 10, 1950.
Leonard, Raymond A.
4 letters, 1948-1949.
Scope and Content Note
Lewis, Joe C., 1905 -
Letter, Nov. 29, 1949.
Lindsay, Francis C., 1914-
5 letters, 1948-1951.
Lindsay Ripe Olive Company
5 letters, 1945-1954
See also Henderson, Richard W.
Lindstrom, David Edgar, 1899-
2 letters, 1949.
Los Angeles. Board of Education
See Stoddard, Alexander Jerry, 1889-
Los Angeles. Chamber of Commerce
2 letters, 1935-1949.
Los Angeles County Employees Association
Letter, Dec. 6, 1949.
Lowenthal, Morris, 1911-
2 letters, 1948-1949.
Lund, Sven Elizur Torsten, 1902-
Letter, Jan. 10, 1949.
McBride, Robert
9 letters, 1924-1926.
Scope and Content Note
McDonald, Grace
See California Farm Research and Legislative Committee.
McGee, Richard A., 1897-
See California. Dept. of Corrections.
McKee, Frederick Chadwick, 1891-
See Committee to Defend America by Aiding Anti-Communist China.
McKinnon, Clinton Dotson, 1906-
3 letters, 1949-1952.
McLain, Fred French, 1893-
4 letters, 1936-1949.
McLain, George H.
3 letters, 1949-1950.
Scope and Content Note
McPhee, Julian A., 1896-
3 letters, 1948-1950.
Maloney, Thomas Aloysius, 1889-
7 letters, 1948-1950.
Mansfield, George C.
4 letters, 1933-1935.
Maris, Paul Vestal, 1886-
5 letters, 1935-1953.
Marysville, Calif. Chamber of Commerce
2 letters, 1948.
Maxwell, Levi H.
13 letters, 1947-1950.
Scope and Content Note
May, Bernice (Hubbard)
See California League of Women Voters.
May, Samuel Chester, 1887-1955
5 letters, 1949-1950.
Scope and Content Note
Meek, Bert, Bookham, 1883-
Letter, Oct. 18, 1935.
Mercury Broadcasting Co.
7 letters, 1948-1950.
Meriam, Theodore
Letter, May 17, 1949.
Scope and Content Note
Metcalf, Woodbridge, 1888-
Letter, Oct. 12, 1936.
Miller, George, 1914-
Letter, Oct. 17, 1949.
Miller, George Paul, 1891-
2 letters, 1948-1949.
Mills, Omer
3 letters, 1936-1948 and n.d.
Scope and Content Note
Morgenthau, Henry, 1891-
See U.S. Farm Credit Administration.
Morse, Wayne Lyman, 1900-
Letter, Jan. 7, 1949.
Music and Arts Institute of San Francisco
Letter, June 1, 1949.
National Citizens Council for Migrant Labor
See Keehn, Thomas B.; Taylor, Paul Schuster; Wyckoff, Florence Walton (Richardson).
National Council of the Churches of Christ
See Shotwell, Velma.
National Electrical Contractors Association, Inc.
Letter, Mar. 1, 1950.
National Farm Labor Union
Letter, Dec. 29, 1949.
National Sharecroppers Fund, Inc.
Letter, Nov. 4, 1948.
Native Daughters of the Golden West
4 letters, 1949.
Native Sons of the Golden West
Telegram, June 9, 1949.
Nelson, De Witt, 1901-
2 letters, 1948.
Scope and Content Note
Nelson, Lowry, 1893-
6 letters, 1935.
Norgard, Sterling J.
Letter, n.d.
Northern California Counties Supervisors Association
Letter, Jan. 11, 1949.
Odegard, Peter H., 1901-1966
Letter, Feb. 28, 1950.
Odell, Morgan Samuel, 1894-
Letter, Dec. 16, 1935.
O'Gara, Gerald J.
11 letters, 1947-1952.
Olive Advisory Board
See Henderson, Richard W.
Olive Growers Protective League
4 letters, 1935-1945.
Olive Oil Association of America, Inc.
15 letters, 1947-1950.
Olsen, Nils Andreas, 1886-
See U.S. Bureau of Agricultural Economics
Orange County Farm Bureau
Letter, Jan. 10, 1934.
Order of Railway Conductors. California State Legislative Committee.
Letter, May 5, 1950.
Scope and Content Note
Organized Labor [Newspaper]
Letter, May 14, 1946.
Organized Sportsmen of California
2 letters, 1949.
Oroville, Calif. Chamber of Commerce
12 letters, 1948-1950 and n.d.
Oroville, Calif. First National Bank
7 letters, 1928-1936.
Oroville Olive Growers Association
13 letters, 1931-1951.
See also Smith, Bert L.
Oroville-Wyandotte Irrigation District
32 letters, 1928-1950 and n.d.
O'Sullivan, Curtis D., 1894-
See California. Adjutant General's Office.
Pacific Camping Association
2 letters, 1941.
Pacific Rural Press
Letter, July 6, 1936.
Paradise, Calif. Chamber of Commerce
3 letters, 1949-1950.
Patrons of Husbandry
20 letters, 1948-1953 and n.d.
Scope and Content Note
Paul, Arthur G.
Letter, Apr. 8, 1948.
Peake, Frederick R.
2 letters, 1946-1949.
Peek, Paul, 1904-
Letter, Jan. 20, 1950.
Pennebaker, Carl E.
2 letters, 1948-1949.
Scope and Content Note
Pepper, Claude Denson, 1900-
Letter, Jan. 15, 1949.
Peterson, Clifford E., 1900-
See California. Highway Patrol.
Phillips, John, 1887-
Letter, June 7, 1946.
Pickett, John Erasmus, 1885-
See California Farmer
Pitman, Paul Marsh, 1899-
Letter, Mar. 7, 1950.
Pittsburg, Calif. Mayor
See Davi, Vincent A.
Popenoe, Paul, 1888-
5 letters, 1949.
Scope and Content Note
Post, A. Alan, 1914-
4 letters, 1950.
Potato Association of America
2 letters, 1931.
Poulson, Norris, 1895-
Letter, Feb. 7, 1949.
Poultry Producers of Central California
3 letters, 1947-1950.
Powers, Harold J., 1900-
12 letters, 1947-1950.
Prichard, George L.
6 letters, 1952-1953.
Purcell, Charles Henry, 1883-1951
See California. Dept. of Public Works.
Quinn, Irwin T.
Letter, Nov. 15, 1947.
Ragain, Ben R.
2 letters, 1950.
Railway Carmen's Journal
See Huggins, Dallas B.
Railway Labor's Political League
See Huggins, Dallas B.
Redwood Empire Association
3 letters, 1949.
Reich, William
See California Farm Research and Legislative Committee.
Republican Party. California. Butte Co. Central Committee
3 letters, 1949.
Rich, William P., 1880-
3 letters, 1947-1950.
Robbins, S. P.
11 letters, 1947-1950.
Rolph, James, 1869-1934
2 letters, 1934.
Additional Note
Roosevelt, James, 1907-
2 letters, 1949-1950
See also Democratic Party. California. State Central Committee.
Royal Neighbors of America
7 letters, 1949.
Ryerson, Knowles Augustus, 1892-
7 letters, 1923-1950.
Sacramento Northern Railway
Letter, Dec. 12, 1933.
Salsman, Byrl R., 1904-
2 letters, 1949-1950.
San Francisco. Convention and Tourist Bureau
Letter, May 25, 1949.
San Francisco-Sacramento Railroad Company
Letter, Oct. 5, 1927.
San Francisco Tyee Club
Letter, June 9, 1949.
San Joaquin County Farm Bureau
Letter, June 22, 1949.
Santa Clara County Farm Bureau
Telegram, June 20. 1949.
Schottland, Charles I., 1906-
See California. Dept. of Social Welfare.
Schreiner, Oswald, 1875-
Letter, Sept. 21, 1932.
Seawell, Jerrold L., 1897-1952
Letter, Apr. 4, 1949.
Sehlmeyer, George
See Patrons of Husbandry
Shapiro, Saul E.
7 letters, 1947-1949.
Shellenberger, George, 1900-
Letter, Apr. 6, 1949.
Sheppard, Harry Richard, 1885-
3 letters, 1949.
Scope and Content Note
Sherman, Wells Alvord, 1868-1939.
64 letters, 1925-1936.
Scope and Content Note
Shoreline Planning Association of California, Incorporated
3 letters, 1949-1950.
Shotwell, Velma
11 letters, 1949-1952.
Scope and Content Note
Simpson, Roy E., 1893-
See California. Dept. of Education.
Smith, Bert L.
25 letters, 1927-1952 and n.d.
Scope and Content Note
Snelling Gold Dredging Company
Letter, Dec. 11, 1932.
Soule, Fred R.
15 letters, 1947-1950 and n.d.
Scope and Content Note
Stanley, Earl W., 1900-
2 letters, 1949.
Steinberg, Lionel Sanford, 1919-
See California Federation of Young Democratic Clubs.
Stoddard, Alexander Jerry, 1889-
Letter, July 12, 1949.
Scope and Content Note
Stuart, Arthur Waters
16 letters, 1934-1936
See also U.S. Resettlement Administration.
Swett, Frank Tracy, 1869-1969
Letter, Apr. 24, 1946.
Taylor, Carl Cleveland, 1884-
See U.S. Resettlement Administration.
Taylor, Paul Schuster, 1895-
23 letters, 1935-1950 and n.d.
Thomas, Franklin, 1885-
See California. Colorado River Board.
Thompson, John F., 1896-
Letter, June 14, 1950.
Tufts, Warren Porter, 1890-
2 letters, 1925-1945.
Tulare County Farm Bureau
2 letters, 1949.
United Brotherhood of Carpenters and Joiners of America.
Letter, Mar. 25, 1950.
Scope and Content Note
United Prune Growers of California
See Wilcox, Francis R., 1900-
U.S. Agricultural Adjustment Administration
5 letters, 1934-1936.
See also Wilcox, Francis R., 1900-
U.S. Bureau of Agricultural Economics
12 letters, 1931-1950 and n.d.
Scope and Content Note
U.S. Bureau of Foreign and Domestic Commerce
3 letters, 1929-1953.
U.S. Bureau of Plant Industry
5 letters, 1933-1934.
Scope and Content Note
U.S. Bureau of Reclamation
3 letters, 1944-1951.
U.S. Bureau of the Census
3 letters, 1935-1950.
U.S. Civil Service Commission
Letter, June 22, 1936.
U.S. Civilian Conservation Corps
2 letters, 1935.
U.S. Commodity Credit Corporation
Letter, Feb. 20, 1943.
U.S. Dept. of Agriculture. Co-operative Extension Work in Agriculture and Home Economics.
68 letters, 1925-1951, from the following cooperating state universities: Arizona, California, Colorado, Nebraska, Nevada, Oregon, Washington, Wyoming
See also Smith, Bert L., and Coke, J. Earl.
U.S. Farm Credit Administration
101 letters, 1933-1934.
Scope and Content Note
U.S. Federal Bureau of Investigation
Letter, Aug. 28, 1950.
U.S. Federal Emergency Relief Administration
Letter, Oct. 10, 1934.
U.S. Forest Service
2 letters, 1950.
U.S. Office of Price Administration
6 letters, 1943-1945.
Scope and Content Note
U.S. Production and Marketing Administration
23 letters, 1947-1953.
Scope and Content Note
U.S. Public Housing Administration
3 letters, 1950.
U.S. Resettlement Administration
20 letters, 1935-1936.
Scope and Content Note
U.S. Soil Conservation Service
10 letters, 1935-1950.
U.S. War Relocation Authority
3 letters, 1944.
United World Federalists, Inc.
9 letters, 1949-1950.
Scope and Content Note
Vandergrift, Rolland A., 1893-1949
5 letters, 1948-1949.
Vasey, Beach, 1904-
12 letters, 1947-1951.
Scope and Content Note
Vaughn, Reese Haskell, 1908-
Letter, Apr. 30, 1953.
Veterans Political League
Letter, Feb. 19, 1949.
Vinton, Warren Jay, 1889-
Letter, May 19, 1950.
von Morpurgo, Henry, 1909-
3 letters, 1947-1949.
Walker, Harry Bruce, 1884-
3 letters, 1934.
Ward, Stuart Richardson, 1894-
See Commonwealth Club of California, San Francisco.
Warren, Earl, 1891-
24 letters, 1947-1950.
Scope and Content Note
Waters, Herbert J.
2 letters, 1948-1952.
Way, Arthur William, 1879-
Letter, Apr, 17, 1953.
Scope and Content Note
Webber, Herbert John, 1865-1946
5 letters, 1923-1929.
Weber, Charles Maria, 1893-
2 letters, 1950.
Weibel, Alton Homer, 1903-
Letter, Apr. 25, 1949.
Scope and Content Note
Weigel, Stanley Alexander, 1905-
See United World Federalists, Inc.
Welch, Richard Joseph, 1869-1949
Letter, May 26, 1949.
Welfare Council of Metropolitan Los Angeles
See Essick, Bryant, 1898-
Wellman, Harry Richard, 1899-
2 letters, 1949-1950.
Scope and Content Note
Western Dairymen's Association
Letter, Mar. 8, 1950.
Western Mining Council, Inc. Butte County Chapter
Letter, Mar. 24, 1946.
Western States Democratic Conference
Letter, Aug. 30, 1949.
White, Cecil Fielding, 1900-
3 letters, 1948-1949.
White, Lynn Townsend, 1876-1953
Telegram, n.d.
Wilcox, Francis R., 1900-
9 letters, 1932-1936.
Williams, Myrtle
See California. Dept. of Social Welfare.
Willows, Calif. Chamber of Commerce
Letter, Nov. 9, 1949.
Wilson, Harold D, 1884-
See California Temperance Federation.
Winans, Sterling S.
See California. Recreation Commission.
Wing, Winchester Paddock, 1893-
See California Wool Growers Association.
Wiser, Ray Beyer, 1901-
See California Farm Bureau Federation.
Women Defenders of America, Inc.
2 letters, 1950. Written by Grace H. de Fremery, president.
Wood, Fred B., 1888-
See California. Office of Legislative Counsel.
Woodward, Cyrus E.
See California Grange News.
World Student Service Fund
Letter, Feb. 9, 1950.
Wyandotte Land Company
6 letters, 1932-1933.
Wyandotte Olive Growers Association
2 letters, 1928-1932.
Wyckoff, Florence Walton (Richardson)
3 letters, 1948.
Scope and Content Note
Young Democrats of California, Inc.
3 letters, 1949.
Young Men's Christian Associations. California. University, Berkeley.
7 letters, 1947-1951.
Additional Note
Young Men's Christian Associations. Pacific Southwest Regional Council.
18 letters, 1949-1950.
Youngberg, John Carlisle, 1899-
Letter, Jan. 28, 1933.
Younger, Donald, 1903-
6 letters, 1949.